CETEC SYSTEMS LIMITED - History of Changes


DateDescription
2024-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-06-14 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-14 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EGNER / 01/12/2018
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN EGNER / 01/12/2018
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCARBRO
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-07 delete address DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF
2016-06-07 insert address PARAMOUNT HOUSE 2 CONCORDE DRIVE CLEVEDON NORTH SOMERSET ENGLAND BS21 6UH
2016-06-07 update reg_address_care_of null => J&AW SULLY CLEVEDON LTD
2016-06-07 update registered_address
2016-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2016 FROM DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF
2015-11-07 delete address DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL ENGLAND BS20 7GF
2015-11-07 insert address DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-11-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-10-14 update statutory_documents 03/09/15 FULL LIST
2015-10-07 delete address 43 OLD STREET CLEVEDON AVON BS21 6DA
2015-10-07 insert address DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL ENGLAND BS20 7GF
2015-10-07 update registered_address
2015-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 43 OLD STREET CLEVEDON AVON BS21 6DA
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-25 update statutory_documents DIRECTOR APPOINTED MR. JONATHAN DANIEL SCARBRO
2015-03-07 update name PROFIXSOLAR LIMITED => CETEC SYSTEMS LIMITED
2015-02-05 update statutory_documents COMPANY NAME CHANGED PROFIXSOLAR LIMITED CERTIFICATE ISSUED ON 05/02/15
2014-10-07 delete address 43 OLD STREET CLEVEDON AVON UNITED KINGDOM BS21 6DA
2014-10-07 insert address 43 OLD STREET CLEVEDON AVON BS21 6DA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-08 update statutory_documents 03/09/14 FULL LIST
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN EGNER / 01/04/2014
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-13 update statutory_documents 03/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 insert sic_code 43290 - Other construction installation
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2012-09-12 update statutory_documents 03/09/12 FULL LIST
2012-05-31 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 03/09/11 FULL LIST
2010-10-22 update statutory_documents COMPANY NAME CHANGED PROFIX SOLAR LIMITED CERTIFICATE ISSUED ON 22/10/10
2010-10-18 update statutory_documents CHANGE OF NAME 30/09/2010
2010-10-07 update statutory_documents DIRECTOR APPOINTED CHRISTIAN EGNER
2010-10-07 update statutory_documents SECRETARY APPOINTED CHRISTIAN EGNER
2010-09-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS